This company is commonly known as Helmet Integrated Systems Limited. The company was founded 31 years ago and was given the registration number 02766754. The firm's registered office is in LETCHWORTH. You can find them at Unit 3 Focus 4, Fourth Avenue, Letchworth, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | HELMET INTEGRATED SYSTEMS LIMITED |
---|---|---|
Company Number | : | 02766754 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Focus 4, Fourth Avenue, Letchworth, SG6 2TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Focus 4, Fourth Avenue, Letchworth, SG6 2TU | Secretary | 08 September 2021 | Active |
324, Main Street, Simpson, United States, | Director | 04 July 2014 | Active |
Unit 3 Focus 4, Fourth Avenue, Letchworth, SG6 2TU | Director | 08 September 2021 | Active |
Unit 3 Focus 4, Fourth Avenue, Letchworth, SG6 2TU | Director | 15 April 2021 | Active |
Unit 3 Focus 4, Fourth Avenue, Letchworth, SG6 2TU | Secretary | 08 September 2017 | Active |
19 Warden Hill, Everton, Sandy, SG19 2JT | Secretary | 23 November 1992 | Active |
4 Brookvale, Upper Stondon, Henlow, SG16 6LL | Secretary | 27 January 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 November 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 November 1992 | Active |
324, Main Street, Simpson, United States, | Director | 04 July 2014 | Active |
Unit 3 Focus 4, Fourth Avenue, Letchworth, SG6 2TU | Director | 25 June 2013 | Active |
Unit 3 Focus 4, Fourth Avenue, Letchworth, SG6 2TU | Director | 25 June 2013 | Active |
Unit 3 Focus 4, Fourth Avenue, Letchworth, SG6 2TU | Director | 01 December 2014 | Active |
24 Rowley Road, St Neots, Huntingdon, PE19 1UF | Director | 23 November 1992 | Active |
Unit 3 Focus 4, Fourth Avenue, Letchworth, SG6 2TU | Director | 25 June 2013 | Active |
12 Hawkes End, Brampton, Huntingdon, PE18 8TW | Director | 23 November 1992 | Active |
Interactive Safety Products Inc, 9825a Northcros Center Court, Huntersville, United States Of America, | Director | 23 November 1992 | Active |
Unit 3 Focus 4, Fourth Avenue, Letchworth, SG6 2TU | Director | 25 June 2013 | Active |
60 Telscombe Way, Luton, LU2 8JW | Director | 01 August 2002 | Active |
4 Brookvale, Upper Stondon, Henlow, SG16 6LL | Director | 02 June 2008 | Active |
Gentex Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 324, Main Street, Carbondale, United States, 18407 |
Nature of control | : |
|
Gentex Europe Ltd. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11-12, Suite 1, 3rd Floor, London, England, SW1Y 4LB |
Nature of control | : |
|
Mid7 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 3 Focus 4, Fourth Avenue, Letchworth Garden City, England, SG6 2TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-13 | Accounts | Accounts with accounts type full. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-13 | Officers | Appoint person secretary company with name date. | Download |
2021-09-13 | Officers | Appoint person director company with name date. | Download |
2021-09-13 | Officers | Termination director company with name termination date. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type full. | Download |
2021-04-20 | Officers | Appoint person director company with name date. | Download |
2021-04-20 | Officers | Termination director company with name termination date. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-05 | Accounts | Accounts with accounts type full. | Download |
2019-06-13 | Accounts | Accounts with accounts type full. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-14 | Officers | Termination secretary company with name termination date. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.